Search icon

RIGID PLUMBING CONTRACTORS INC.

Company Details

Name: RIGID PLUMBING CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1992 (33 years ago)
Entity Number: 1668384
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 102-11 GLENWOOD RD, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW ROMAIN Chief Executive Officer 102-11 GLENWOOD RD, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-11 GLENWOOD RD, BROOKLYN, NY, United States, 11236

Permits

Number Date End date Type Address
B012019316A51 2019-11-12 2019-12-04 REPAIR WATER DEAN STREET, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE
B012019312A04 2019-11-08 2019-11-23 REPAIR WATER - SEWER MADISON STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE
B012019307A02 2019-11-06 2019-11-20 REPAIR WATER - PROTECTED CROWN STREET, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B012019306A03 2019-11-04 2019-11-20 REPAIR WATER - PROTECTED EAST 94 STREET, BROOKLYN, FROM STREET CLARKSON AVENUE TO STREET WINTHROP STREET
M012019292A05 2019-10-24 2019-11-14 REPAIR WATER WEST 35 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
Q012019284C04 2019-10-15 2019-11-09 REPAIR WATER 57 AVENUE, QUEENS, FROM STREET 84 STREET TO STREET 85 STREET
B012019288B95 2019-10-15 2019-11-05 REPAIR WATER - SEWER GREENE AVENUE, BROOKLYN, FROM STREET BUSHWICK AVENUE TO STREET GOODWIN PLACE
X012019288A46 2019-10-15 2019-11-07 REPAIR WATER STORY AVENUE, BRONX, FROM STREET OLMSTEAD AVENUE TO STREET PUGSLEY AVENUE
B012019287A14 2019-10-14 2019-11-09 REPAIR WATER - SEWER MADISON STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE
B012019281E06 2019-10-10 2019-11-06 REPAIR WATER - PROTECTED RUTLAND ROAD, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE

History

Start date End date Type Value
2023-06-08 2023-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-06 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-26 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120906006557 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100924002543 2010-09-24 BIENNIAL STATEMENT 2010-09-01
100419002935 2010-04-19 BIENNIAL STATEMENT 2008-09-01
920924000453 1992-09-24 CERTIFICATE OF INCORPORATION 1992-09-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-27 No data 115 AVENUE, FROM STREET 143 STREET TO STREET 144 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Roadway resurfaced.
2024-03-18 No data BEACH 98 STREET, FROM STREET ROCKAWAY BEACH BOULEVARD TO STREET SHOREFRONT PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation segment resurfaced
2023-07-20 No data ROCKAWAY PARKWAY, FROM STREET CHURCH AVENUE TO STREET WILLMOHR STREET No data Street Construction Inspections: Post-Audit Department of Transportation PERM RESTORATION IN THE PARKING LANE
2023-06-26 No data EAST 96 STREET, FROM STREET LENOX ROAD TO STREET WILLMOHR STREET No data Street Construction Inspections: Post-Audit Department of Transportation Perm restoration in parking lane in front of 391, in compliance.
2023-05-01 No data DIVISION STREET, FROM STREET CANAL STREET TO STREET LUDLOW STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation The restoration was repaved within the pedestrian plaza area of the roadway.
2023-04-21 No data AVENUE J, FROM STREET EAST 101 STREET TO STREET EAST 102 STREET No data Street Construction Inspections: Post-Audit Department of Transportation perm cut in the p/l d/l in compliance .. in compliance
2023-03-31 No data DIVISION STREET, FROM STREET CANAL STREET TO STREET LUDLOW STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV issued due to the above respondent repaired the condition on CAR #20226720378 issued on 9/8/2022 without the noted permit listed as required.
2023-02-24 No data DIVISION STREET, FROM STREET CANAL STREET TO STREET LUDLOW STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV repaired the condition on CAR #20226720378 issued on 9/8/2022 without the noted permit listed as required.
2023-02-09 No data WEST 106 STREET, FROM STREET CENTRAL PARK WEST TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Perm cut in parking lane with sidewalk in compliance at this time.
2023-01-09 No data FOUNTAIN AVENUE, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation STREET WAS RESURFACED

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308660505 0215000 2005-04-22 813 HANCOCK STREET, BROOKLYN, NY, 11233
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-22
Emphasis L: CONSTLOC
Case Closed 2005-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2005-05-03
Abatement Due Date 2005-05-03
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4018788008 2020-06-25 0202 PPP 10211 GLENWOOD RD, BROOKLYN, NY, 11236
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64675
Loan Approval Amount (current) 64675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 238220
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65717.27
Forgiveness Paid Date 2022-02-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State